logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cox, Gavin

    Related profiles found in government register
  • Cox, Gavin

    Registered addresses and corresponding companies
  • Cox, Gavin
    British

    Registered addresses and corresponding companies
    • icon of address 2, The Square, Southall Lane, Heathrow, UB2 5NH, England

      IIF 22
  • Cox, Gavin Eliot
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 23
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 24
    • icon of address 16, Kirby Street, London, EC1N 8TS

      IIF 25
    • icon of address 16-18 Kirby Street, London, EC1N 8TS, United Kingdom

      IIF 26
    • icon of address Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 27 IIF 28
  • Cox, Gavin Eliot
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Square, Southall Lane, Heathrow, UB2 5NH

      IIF 29
    • icon of address 1, Bell Street, London, NW1 5BY, England

      IIF 30
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 31
    • icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ

      IIF 32
  • Cox, Gavin Eliot
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Kirby Street, London, EC1N 8TS

      IIF 33 IIF 34 IIF 35
    • icon of address 2, The Square, Southall Lane, Heathrow, UB2 5NH, England

      IIF 36 IIF 37
    • icon of address C/o Bdo Llp, 6th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 38
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 39
    • icon of address 16, Kirby Street, London, EC1N 8TS

      IIF 40
    • icon of address Dma House, 12 Great Titchfield Street, London, W1W 8BZ, England

      IIF 41
    • icon of address Plantation House, Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG

      IIF 42
    • icon of address 82, Upper Hanover Street, Sheffield, S3 7RQ, England

      IIF 43 IIF 44
    • icon of address Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 45
    • icon of address Studio 21, Sum Studios, Hartley Street, Sheffield, S2 3AQ, England

      IIF 46
    • icon of address 2, The Square, Southall Lane, Southall, Middlesex, UB2 5NH, England

      IIF 47
  • Cox, Gavin Eliot
    British finance director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Kirby Street, London, EC1N 8TS

      IIF 48 IIF 49 IIF 50
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 51
    • icon of address 16, Kirby Street, London, EC1N 8TS

      IIF 52
    • icon of address 16, Kirby Street, London, EC1N 8TS, United Kingdom

      IIF 53
    • icon of address 16-18 Kirby Street, London, EC1N 8TS

      IIF 54
  • Cox, Gavin Eliot
    British financial director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Gavin Eliot
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 76
  • Cox, Gavin Eliot
    British accountant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Plantagenet Park, Warfield, Bracknell, Berkshire, RG42 7UU, England

      IIF 77
  • Cox, Gavin Eliot
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Square, Southall Lane, Heathrow, UB2 5NH

      IIF 78
    • icon of address 8 Plantagenet Park, Warfield, Berkshire, RG42 7UU

      IIF 79
  • Cox, Gavin Eliot
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Gavin Eliot
    British finance director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Plantagenet Park, Warfield, Berkshire, RG42 7UU

      IIF 103
  • Cox, Gavin Eliot
    British group finance director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gavin Eliot Cox
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Upper Hanover Street, Sheffield, S3 7RQ

      IIF 113
    • icon of address 82, Upper Hanover Street, Sheffield, S3 7RQ, England

      IIF 114
    • icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ

      IIF 115
    • icon of address Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 116 IIF 117
    • icon of address Studio 21, Sum Studios, Hartley Street, Sheffield, S2 3AQ, England

      IIF 118
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 8 Plantagenet Park, Warfield, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 77 - Director → ME
  • 2
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 3
    DEFACTO 7812 BURGERS LIMITED - 2020-08-05
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,939,612 GBP2021-07-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 51 - Director → ME
  • 4
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    THE BUTLER'S PANTRY (SOUTHERN) LIMITED - 2002-08-27
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    FOODFAYRE SERVICES LIMITED - 2002-08-27
    ACECREST TRADING LIMITED - 1991-10-11
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    THE SANDWICH COMPANY LIMITED - 2002-08-21
    BAYTOP LIMITED - 1997-04-10
    icon of address Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 8
    NICHOLAS PANDELIS LIMITED - 2002-10-23
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 14 - Secretary → ME
  • 9
    icon of address 82 Upper Hanover Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 10
    STREET EATS FOOD LIMITED - 2017-06-14
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-09-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 11
    TRAVELBREEZE LIMITED - 2006-03-01
    icon of address 82 Upper Hanover Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    icon of address Dma House, 12 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address C/o Bdo Llp 6th Floor Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 38 - Director → ME
  • 14
    GELLAW 321 LIMITED - 2010-05-04
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 39 - Director → ME
  • 15
    GARRINGTON CHASE LIMITED - 2017-06-14
    icon of address C/o Tiffin, 20 Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (6 parents)
    Equity (Company account)
    230,000 GBP2024-05-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 17
    GREENSENSE LIMITED - 1995-12-05
    GROWERS CHOICE LIMITED - 1996-05-02
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 18
    icon of address Studio 21 Sum Studios, Hartley Street, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    340,100 GBP2024-03-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 45 - Director → ME
  • 20
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,000,023 GBP2024-05-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    FRESHLY MADE FOOD LIMITED - 2011-10-26
    icon of address 82 Upper Hanover Street, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 44 - Director → ME
  • 22
    MM&S (4098) LIMITED - 2005-12-15
    icon of address 2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 23
    KT557 LIMITED - 1991-10-30
    icon of address 2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 24
    icon of address 20 Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    5,061,885 GBP2024-05-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 23 - Director → ME
  • 25
    EARTHBRONZE LIMITED - 2006-02-20
    ADELIE FOOD ACQUISITIONS LIMITED - 2012-04-25
    icon of address Food Partners House, Poyle Road, Colnbrook, Slough, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 26
    ADELIE FOOD FINANCE LIMITED - 2012-04-25
    icon of address Food Partners House, Poyle Road, Colnbrook, Slough, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 27
    SANDCIRCLE LIMITED - 2002-02-27
    FOOD PARTNERS HOLDINGS LIMITED - 2012-04-27
    icon of address Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 28
    CARDBULB LIMITED - 2006-02-20
    ADELIE FOOD HOLDINGS LIMITED - 2012-04-25
    icon of address 2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 62
  • 1
    MEZZO PROPERTIES LIMITED - 2015-09-10
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -8,308,676 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 62 - Director → ME
  • 2
    HARVEST BIDCO LIMITED - 2015-03-20
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-07-23 ~ 2016-03-07
    IIF 37 - Director → ME
  • 3
    DE FACTO 1945 LIMITED - 2012-04-12
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2012-04-11 ~ 2016-03-07
    IIF 89 - Director → ME
    icon of calendar 2012-04-11 ~ 2016-03-08
    IIF 22 - Secretary → ME
  • 4
    DE FACTO 951 LIMITED - 2001-12-19
    BUCKINGHAM FOODS LIMITED - 2015-04-01
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ 2016-03-07
    IIF 84 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-03-08
    IIF 8 - Secretary → ME
  • 5
    IHC HOLDCO UK LIMITED - 2015-05-22
    DE FACTO 1947 LIMITED - 2012-03-30
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-03-05 ~ 2016-03-07
    IIF 78 - Director → ME
  • 6
    DE FACTO 1946 LIMITED - 2012-03-30
    IHC INVESTCO UK LIMITED - 2015-05-22
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-03-05 ~ 2016-03-07
    IIF 29 - Director → ME
  • 7
    MIRRORCHANCE LIMITED - 2001-12-27
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,048 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 50 - Director → ME
  • 8
    LYNXCREDIT LIMITED - 2001-12-27
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,246 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 49 - Director → ME
  • 9
    ALEXANDER AND BJORK LIMITED - 2015-10-30
    ODE EVENTS LIMITED - 2015-09-23
    icon of address The Courtyard, 14a Sydenham Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -390,146 GBP2023-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2024-12-12
    IIF 26 - Director → ME
  • 10
    LIFEBULGE LIMITED - 1989-08-31
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -271,431 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 56 - Director → ME
  • 11
    SECKLOE 159 LIMITED - 2003-10-06
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2016-03-07
    IIF 96 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-03-08
    IIF 12 - Secretary → ME
  • 12
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2016-03-07
    IIF 80 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-03-08
    IIF 2 - Secretary → ME
  • 13
    BREAL CAPITAL (102) LIMITED - 2023-09-11
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -6,000 GBP2024-09-30
    Officer
    icon of calendar 2023-10-06 ~ 2025-02-17
    IIF 31 - Director → ME
  • 14
    ADELIE FOODS LIMITED - 2015-04-01
    BRAMBLES PROCESSING LIMITED - 2005-08-05
    HARRY MASON (UK) LIMITED - 2015-03-17
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2010-09-01 ~ 2016-03-08
    IIF 94 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-03-08
    IIF 5 - Secretary → ME
  • 15
    FINLAW 531 LIMITED - 2006-09-07
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents, 31 offsprings)
    Equity (Company account)
    26,000 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 64 - Director → ME
  • 16
    TENDERANGLE LIMITED - 1997-02-12
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -969,034 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 60 - Director → ME
  • 17
    icon of address 16-18 Kirby Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,413,315 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 75 - Director → ME
  • 18
    icon of address 16-18 Kirby Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 54 - Director → ME
  • 19
    icon of address 16 Kirby Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -78,299 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 69 - Director → ME
  • 20
    icon of address 16 Kirby Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 53 - Director → ME
  • 21
    D&D BATTERSEA LIMITED - 2019-08-19
    LAUNCESTON PLACE LIMITED - 2015-08-21
    D AND D (COVENT GARDEN) LIMITED - 2014-12-18
    D & D COVENT GARDEN LIMITED - 2015-04-21
    D&D VICTORIA GATE LIMITED - 2016-12-22
    icon of address 16-18 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -8,754,789 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 72 - Director → ME
  • 22
    icon of address 16-18 Kirby Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-02-17
    IIF 74 - Director → ME
  • 23
    icon of address 16 Kirby Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,437,243 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 70 - Director → ME
  • 24
    D&D LONDON VENTURES LIMITED - 2013-07-01
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,740,783 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ 2025-02-17
    IIF 25 - Director → ME
  • 25
    CONRAN RESTAURANTS LIMITED - 2007-03-01
    BONUSDAILY LIMITED - 1993-12-21
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,159,202 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 59 - Director → ME
  • 26
    NEWINCCO 1383 LIMITED - 2017-03-16
    D&D PAYROLL LIMITED - 2018-03-06
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,009,194 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 67 - Director → ME
  • 27
    icon of address 16 Kirby Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-02-17
    IIF 71 - Director → ME
  • 28
    DMWSL 270 LIMITED - 1999-09-20
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2016-03-07
    IIF 83 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-03-08
    IIF 16 - Secretary → ME
  • 29
    icon of address 10 Grosvenor Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-05 ~ 2016-05-31
    IIF 102 - Director → ME
  • 30
    icon of address 10 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2016-03-07
    IIF 36 - Director → ME
  • 31
    icon of address 2 The Square, Southall Lane, Southall, Middlesex, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-23 ~ 2016-03-07
    IIF 47 - Director → ME
  • 32
    GOLDGUIDE PLC - 2003-06-11
    icon of address 16 Kirby Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 66 - Director → ME
  • 33
    ALDREDS THE BAKERS LTD. - 1992-04-06
    HENRY ALDRED & SONS LIMITED - 1991-09-09
    icon of address Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 105 - Director → ME
  • 34
    KITSAVE LIMITED - 1990-09-26
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -780,866 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ 2025-02-17
    IIF 34 - Director → ME
  • 35
    NEWINCCO 1289 LIMITED - 2015-04-23
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    604,086 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 68 - Director → ME
  • 36
    MCCAMBRIDGE GROUP HOLDINGS LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2009-03-31
    IIF 79 - Director → ME
  • 37
    MCCAMBRIDGE FINE FOODS PLC - 2000-03-27
    MCCAMBRIDGE GROUP LIMITED - 2015-03-27
    MCCAMBRIDGE GROUP PLC - 2013-06-05
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2009-03-31
    IIF 103 - Director → ME
  • 38
    HARCOURT CLOSE LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 111 - Director → ME
  • 39
    MCCAMBRIDGE MANAGEMENT SERVICES LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 108 - Director → ME
  • 40
    MCCAMBRIDGE (NORTH) LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 107 - Director → ME
  • 41
    MCCAMBRIDGE (OVERSEAS) LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 109 - Director → ME
  • 42
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 110 - Director → ME
  • 43
    CAPITALVOTE PUBLIC LIMITED COMPANY - 1997-03-21
    MIRROR IMAGE RESTAURANTS PLC - 2006-02-07
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 24 - Director → ME
  • 44
    YIELDFUTURE PUBLIC LIMITED COMPANY - 1995-05-30
    MOVING IMAGE RESTAURANTS PLC - 2006-02-07
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 48 - Director → ME
  • 45
    DINING VENTURES LIMITED - 2011-11-10
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -761,408 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ 2025-02-17
    IIF 40 - Director → ME
  • 46
    KITDIRECT LIMITED - 1997-04-23
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,949,753 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ 2025-02-17
    IIF 35 - Director → ME
  • 47
    THE PASTA BAR COMPANY LTD - 1994-10-07
    FUNFAST LIMITED - 1994-08-10
    icon of address Plantation House, Milber Trading Estate, Newton Abbot, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1,007,820 GBP2024-06-30
    Officer
    icon of calendar 2018-08-10 ~ 2019-07-08
    IIF 42 - Director → ME
  • 48
    ATOMFORD LIMITED - 1991-05-09
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    280,552 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 55 - Director → ME
  • 49
    MYKIRK LIMITED - 1991-05-23
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,702,535 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 58 - Director → ME
  • 50
    GUARDSTAGE LIMITED - 1997-04-23
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,410,443 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 57 - Director → ME
  • 51
    FESTIVAL RESTAURANT LIMITED - 2007-04-02
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -84,297 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 63 - Director → ME
  • 52
    SOUTH PLACE RESTAURANTS LIMITED - 2013-07-01
    D&D LONDON LIMITED - 2007-03-01
    D&D LONDON RESTAURANTS LIMITED - 2009-10-10
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,287,562 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 61 - Director → ME
  • 53
    MCCAMBRIDGE (IRELAND) LIMITED - 2013-09-17
    icon of address Mccambridge (north) Limited, Soreen Bakery Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 112 - Director → ME
  • 54
    KALALIGHT LIMITED - 2006-03-23
    QUEEN OF HEARTS (UK) LIMITED - 2009-06-12
    icon of address Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 104 - Director → ME
  • 55
    RAIDPULAR LIMITED - 1995-02-27
    WEST OF ENGLAND BAKERIES LIMITED - 2009-06-12
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 106 - Director → ME
  • 56
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2016-03-07
    IIF 90 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-03-08
    IIF 11 - Secretary → ME
  • 57
    SUPERIOR FOODS LIMITED - 2004-12-20
    SPURHART LIMITED - 1996-05-02
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2016-03-07
    IIF 82 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-03-08
    IIF 7 - Secretary → ME
  • 58
    SUPABAND LIMITED - 1995-01-17
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,536,528 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 65 - Director → ME
  • 59
    KEYSUBMIT LIMITED - 1993-07-01
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -46,774 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ 2025-02-17
    IIF 33 - Director → ME
  • 60
    NEWINCCO 1268 LIMITED - 2013-11-12
    icon of address 16-18 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,027,992 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 73 - Director → ME
  • 61
    THE MODERN PANTRY TWO LIMITED - 2007-10-25
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -236,782 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 52 - Director → ME
  • 62
    icon of address 33-35 Wellington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-16 ~ 2025-10-06
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.